Shortcuts

Viscount Plastics (nz) Limited

Type: NZ Limited Company (Ltd)
9429039290007
NZBN
445518
Company Number
Registered
Company Status
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Sep 2018

Viscount Plastics (Nz) Limited, a registered company, was registered on 18 Oct 1989. 9429039290007 is the NZ business identifier it was issued. This company has been managed by 25 directors: Paul David Washer - an active director whose contract began on 31 Mar 2021,
Eric Grant Kjestrup - an active director whose contract began on 17 Mar 2023,
Kathryn Michelle De Bont - an active director whose contract began on 17 Mar 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract began on 21 Jun 2019 and was terminated on 29 Apr 2022.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (type: registered, physical).
Viscount Plastics (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 27 Sep 2018.
More names used by this company, as we found at BizDb, included: from 22 Oct 1996 to 27 Aug 2001 they were named Reese Viscount Limited, from 05 Jul 1991 to 22 Oct 1996 they were named Reese Plastics Limited and from 18 Oct 1989 to 05 Jul 1991 they were named Ashen Wood Limited.
One entity owns all company shares (exactly 100 shares) - Pacific Bba Plastics (Nz) Limited - located at 3200, Pukete, Hamilton.

Addresses

Previous addresses

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 05 Oct 2012 to 27 Sep 2018

Address: 345 Brougham Street, Christchurch

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address: 8 Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 19 Jun 2000 to 05 Oct 2012

Address: 8 Vestey Drive, Mt Wellington, Auckland New Zealand

Registered address used from 05 Feb 1998 to 05 Oct 2012

Address: 345 Brougham St, Christchurch

Registered address used from 05 Feb 1998 to 05 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pacific Bba Plastics (nz) Limited
Shareholder NZBN: 9429039292100
Pukete
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Viscount Plastics Pty Limited
Other Viscount Plastics Pty Limited

Ultimate Holding Company

30 Jun 2020
Effective Date
Pact Group Holdings Limited
Name
Company
Type
AU
Country of origin
Directors

Paul David Washer - Director

Appointment date: 31 Mar 2021

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 May 2023

Address: South Yarra, Victoria, 3141 Australia

Address used since 14 May 2021

Address: South Yarra, Victoria, 3141 Australia

Address used since 31 Mar 2021


Eric Grant Kjestrup - Director

Appointment date: 17 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Mar 2023


Kathryn Michelle De Bont - Director

Appointment date: 17 Mar 2023

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Northcote, Victoria, 3070 Australia

Address used since 17 Mar 2023


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 17 Mar 2023

ASIC Name: Circular Plastics Australia Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Anita Janeece James - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 29 Apr 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 24 Nov 2021

Address: Glen Iris, 3146 Australia

Address used since 21 Jun 2019


Richard Charles Betts - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2015

Address: Cremorne, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 17 Sep 2018

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 May 2017

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Brian Anthony Cridland - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 22 Dec 2015

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Birchgrove Nsw, 2041 Australia

Address used since 16 Dec 2013

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Darren Leigh Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 01 Jul 2015

Address: Williamstown Vic, 3016 Australia

Address used since 16 Dec 2013


Raphael Geminder - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 16 Dec 2013

Address: Kooyong, Victoria, 3144 Australia

Address used since 31 Jul 2012


Christopher John Solomon - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 31 Jul 2012

Address: Sandringham, Victoria 3191, Australia,

Address used since 05 Jan 2004


Anthony Nigel Overbury Fox - Director (Inactive)

Appointment date: 14 Jan 2008

Termination date: 31 Jul 2012

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 14 Jan 2008


Shane Francis Moloughney - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 31 Jul 2012

Address: Hawthorne, Melbourne 3122, Australia,

Address used since 19 May 2008


Sean Gerard Delaney - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 31 Jul 2012

Address: Takapuna, Auckland 0620,

Address used since 21 Dec 2009


Michael Gerard Dwyer - Director (Inactive)

Appointment date: 22 Jul 1998

Termination date: 21 Dec 2007

Address: Camberwell, Victoria 3124, Australia,

Address used since 22 Jul 1998


David Allan Scobie - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 21 Dec 2007

Address: Bucklands Beach, Auckland,

Address used since 10 Dec 2004


Mark David Stuart - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 21 Jun 2004

Address: Bucklands Beach, Auckland,

Address used since 01 Sep 1997


Anthony Nigel Overbury Fox - Director (Inactive)

Appointment date: 24 Nov 1997

Termination date: 05 Jan 2004

Address: Meadowbank, Auckland,

Address used since 24 Nov 1997


Ross Stanley Joblin - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 30 Jul 2001

Address: Beaumaris, Victoria 3193, Australia,

Address used since 18 May 1995


John Patrick Lovett - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 30 Nov 1998

Address: Ellerslie, Auckland,

Address used since 01 Sep 1997


Trevor Maxwell White - Director (Inactive)

Appointment date: 24 Nov 1997

Termination date: 02 Jul 1998

Address: Camberwell, Victoria 3124, Australia,

Address used since 24 Nov 1997


James Allan Cook - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 24 Nov 1997

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 18 Oct 1989


Barrington Maxwell Vaughan - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 01 Sep 1997

Address: Eltham, Victoria 3095, Australia,

Address used since 18 Oct 1989


Antony David Miller - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 01 Sep 1997

Address: Epsom, Auckland,

Address used since 18 Oct 1989


Graham John Kraehe - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 18 May 1995

Address: Malvern East, Victoria 3145, Australia,

Address used since 18 Oct 1989

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street